Name: | TSI GLOBAL COMPANIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2018 (7 years ago) |
Entity Number: | 5421558 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-07-25 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-15 | 2023-07-25 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2023-02-15 | 2023-07-25 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2020-10-01 | 2023-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007003379 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
230725001833 | 2023-07-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-24 |
230215001835 | 2023-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-15 |
221004003711 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201001062373 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-84657 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-84656 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203000178 | 2018-12-03 | CERTIFICATE OF PUBLICATION | 2018-12-03 |
181005000542 | 2018-10-05 | APPLICATION OF AUTHORITY | 2018-10-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State